Name: | 958 JUDSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2021 (4 years ago) |
Entity Number: | 5909054 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 11 Mikel lane, Glen Head, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 958 JUDSON, INC., CONNECTICUT | 3016135 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
SIMON MAGAMAS | Chief Executive Officer | 11 MIKEL LANE, 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 11 MIKEL LANE, 11 MIKEL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2025-01-01 | Address | 11 MIKEL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2024-06-04 | 2025-01-01 | Address | 11 MIKEL LANE, 11 MIKEL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2022-02-22 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2024-06-04 | Address | 11 MIKEL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2021-01-05 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046429 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240604004711 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
210105000245 | 2021-01-05 | CERTIFICATE OF INCORPORATION | 2021-01-05 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State